CONNECT VEHICLE TECHNOLOGY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Application to strike the company off the register

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

02/11/212 November 2021 Registered office address changed from C/O Eurotrail Uk Limited West End Approach Morley West Yorkshire LS27 0NB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-11-02

View Document

01/11/211 November 2021 Termination of appointment of Sarah Marsden as a secretary on 2021-10-31

View Document

01/11/211 November 2021 Termination of appointment of Alan Steers as a director on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Mr Robert Alain Fast as a director on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Mr Michael Robert Furnival as a director on 2021-10-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Satisfaction of charge 2 in full

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM WEST END APPROACH BRUNTCLIFFE ROAD MORLEY WEST YORKSHIRE LS27 0NB

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH THACKER / 03/02/2016

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/01/168 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/01/156 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/02/138 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/01/1114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: WAKEFIELD ROAD FLUSHDYKE OSSETT WF5 9LB

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 28/12/01; NO CHANGE OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 COMPANY NAME CHANGED HENSBY (COMMERCIALS) LIMITED CERTIFICATE ISSUED ON 12/04/99

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 ALTER MEM AND ARTS 20/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/04/9624 April 1996 AUDITOR'S RESIGNATION

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

16/06/9416 June 1994 £ NC 100/82941 18/05/94

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/06/94

View Document

14/06/9414 June 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/9413 June 1994 AUDITOR'S RESIGNATION

View Document

13/06/9413 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: 32 HAYMARKET LONDON SW1Y 4TP

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 SECRETARY RESIGNED

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 NEW SECRETARY APPOINTED

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: BRUNSWICK HOUSE 1 DEIGHTON CLOSE WETHERBY WEST YORKSHIRE LS22 7GZ

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: HILL TOP PONTEFRACT ROAD KNOTTINGLEY WEST YORKSHIRE WF11 8SP

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 COMPANY NAME CHANGED CONNECT EUROPE LIMITED CERTIFICATE ISSUED ON 16/04/91

View Document

11/04/9111 April 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3EQ

View Document

14/11/9014 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 RE AGREEMENT 17/08/89

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: SOVEREIGN HOUSE SOUTH PARADE LEEDS LS1 1HQ

View Document

22/09/8822 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8821 September 1988 WD 07/09/88 AD 25/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 ALTER MEM AND ARTS 020688

View Document

21/06/8821 June 1988 ALTER MEM AND ARTS 020688

View Document

10/06/8810 June 1988 ALTER MEM AND ARTS 020688

View Document

09/06/889 June 1988 COMPANY NAME CHANGED SOVSHELFCO (NO. 9) LIMITED CERTIFICATE ISSUED ON 10/06/88

View Document

23/05/8823 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company